Company NameInterclean Train Services Limited
Company StatusDissolved
Company Number04202454
CategoryPrivate Limited Company
Incorporation Date20 April 2001(22 years, 11 months ago)
Dissolution Date13 October 2020 (3 years, 5 months ago)
Previous NamesSinord 156 Limited and Securiplan Systems Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jack Rainer Ullmann
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2002(9 months after company formation)
Appointment Duration18 years, 9 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMr Phillip Lionel Ullmann
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2002(9 months after company formation)
Appointment Duration18 years, 9 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Secretary NameMr Alan Connor
StatusClosed
Appointed10 April 2014(12 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 13 October 2020)
RoleCompany Director
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMr Kevin John Dean
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Haverstock Street
London
N1 8DL
Director NameAndrew Park Johnstone
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(same day as company formation)
RoleSolicitor
Correspondence Address43 Cloudesdale Road
London
SW17 8ET
Director NameMrs Marianne Flora Ullmann
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(9 months after company formation)
Appointment Duration12 years, 2 months (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Secretary NameMrs Marianne Flora Ullmann
NationalityBritish
StatusResigned
Appointed07 August 2003(2 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMr Chris Martin Kenneally
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(12 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Secretary NameSRT Corporate Services Limited (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence AddressRoyex House
5 Aldermanbury Square
London
EC2V 7LE

Contact

Websitecordantgroup.com
Telephone01895 201800
Telephone regionUxbridge

Location

Registered AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardHillingdon East
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Cordant Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 August 2017Current accounting period extended from 26 December 2017 to 31 December 2017 (1 page)
28 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
4 January 2017Previous accounting period extended from 26 June 2016 to 26 December 2016 (1 page)
27 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(4 pages)
5 April 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
27 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
6 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
23 April 2014Termination of appointment of Marianne Ullmann as a secretary (1 page)
23 April 2014Appointment of Mr Alan Connor as a secretary (2 pages)
23 April 2014Termination of appointment of Marianne Ullmann as a director (1 page)
23 April 2014Appointment of Mr Chris Kenneally as a director (2 pages)
20 January 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
16 March 2012Secretary's details changed for Mrs Marianne Flora Ullmann on 16 March 2012 (1 page)
16 March 2012Director's details changed for Phillip Lionel Ullmann on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Jack Rainer Ullmann on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Mrs Marianne Flora Ullmann on 16 March 2012 (2 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
17 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
14 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
15 December 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
18 May 2009Return made up to 20/04/09; full list of members (4 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
18 July 2008Accounting reference date extended from 30/04/2008 to 26/06/2008 (1 page)
6 May 2008Return made up to 20/04/08; full list of members (4 pages)
20 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
10 May 2007Return made up to 20/04/07; full list of members (2 pages)
1 May 2007Memorandum and Articles of Association (10 pages)
4 April 2007Memorandum and Articles of Association (9 pages)
22 March 2007Company name changed securiplan systems LIMITED\certificate issued on 22/03/07 (2 pages)
19 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
9 May 2006Return made up to 20/04/06; full list of members (2 pages)
22 August 2005Return made up to 20/04/05; full list of members (7 pages)
25 June 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
21 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
18 May 2004Return made up to 20/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 April 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
4 September 2003New secretary appointed (2 pages)
19 August 2003Secretary resigned (1 page)
21 May 2003Return made up to 20/04/03; full list of members (7 pages)
2 March 2003Location of register of members (1 page)
18 February 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
24 October 2002Registered office changed on 24/10/02 from: royex house 5 aldermanbury square london EC2V 7LE (1 page)
5 June 2002Return made up to 20/04/02; full list of members
  • 363(287) ‐ Registered office changed on 05/06/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Company name changed sinord 156 LIMITED\certificate issued on 23/01/02 (3 pages)
20 April 2001Incorporation (25 pages)